JP TESTLANE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07448914 |
Category | Private Limited Company |
Incorporated | 23 Nov 2010 |
Age | 13 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2021 |
Years | 2 years, 8 months, 6 days |
SUMMARY
JP TESTLANE SERVICES LIMITED is an dissolved private limited company with number 07448914. It was incorporated 13 years, 5 months, 8 days ago, on 23 November 2010 and it was dissolved 2 years, 8 months, 6 days ago, on 26 August 2021. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Old address: C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Change date: 2020-10-02
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
New address: C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
Change date: 2020-04-29
Old address: 44 Springford Crescent Southampton Hampshire SO16 5LG
Documents
Liquidation voluntary declaration of solvency
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Palmer
Change date: 2016-12-15
Documents
Cessation of a person with significant control
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Palmer
Cessation date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: John Palmer
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Some Companies
CHESTER HEATING AND PLUMBING LIMITED
THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA
Number: | 08105137 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAGSDALE HOUSE BURTON ROAD,SWADLINCOTE,DE11 7JG
Number: | 09389638 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 IRIS CLOSE,BRENTWOOD,CM15 9QG
Number: | 11868040 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 00281966 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08209522 |
Status: | ACTIVE |
Category: | Private Limited Company |
14B TULLIS CLOSE,ABINGDON,OX14 4BD
Number: | 07556628 |
Status: | ACTIVE |
Category: | Private Limited Company |